- Company Overview for NV BLINDS LIMITED (07089023)
- Filing history for NV BLINDS LIMITED (07089023)
- People for NV BLINDS LIMITED (07089023)
- More for NV BLINDS LIMITED (07089023)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
06 Apr 2016 | CH01 | Director's details changed | |
02 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Feb 2016 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-02-13
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
24 Jan 2013 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Dec 2011 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
25 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
24 Jan 2011 | AA01 | Current accounting period extended from 30 November 2010 to 31 March 2011 | |
06 Jul 2010 | TM01 | Termination of appointment of Karen Rhodes as a director | |
02 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
27 May 2010 | AP01 | Appointment of Jason James Jeffrey as a director | |
01 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 28 November 2009
|
|
01 Feb 2010 | CH01 | Director's details changed for Ms Karen Rhodes on 20 January 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Mr Eamonn Forde on 20 January 2010 | |
08 Jan 2010 | AD01 | Registered office address changed from , Pyramid Business Park Poorhole Lane, Broadstairs, Kent, CT10 2PT, United Kingdom on 8 January 2010 | |
12 Dec 2009 | TM01 | Termination of appointment of Jason Jeffery as a director |